BIKE WORKS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BIKE WORKS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005739

Incorporation date

22/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Abercrombie Road, London E20 1FUCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon24/03/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon23/03/2026
Termination of appointment of Carrie-Anne Adams as a director on 2026-03-23
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF to 10 Abercrombie Road London E20 1FU on 2024-12-05
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon17/06/2024
Termination of appointment of Owen Pearson as a director on 2024-06-17
dot icon17/06/2024
Termination of appointment of Neil Gerard O'toole as a director on 2024-06-17
dot icon22/01/2024
Termination of appointment of John David Mcleod Griffiths as a director on 2024-01-10
dot icon22/01/2024
Appointment of Mr Joseph Edwin as a director on 2024-01-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Appointment of Ms Lorraine Wendy Foley as a director on 2020-08-25
dot icon03/09/2020
Appointment of Ms Carrie-Anne Adams as a director on 2020-08-25
dot icon20/06/2020
Director's details changed for Ms Zoe Portlock on 2020-01-01
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Termination of appointment of Jeffrey Lynch as a director on 2019-10-24
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon07/11/2017
Appointment of Mr Neil Gerard O'toole as a director on 2017-10-01
dot icon22/11/2016
Director's details changed for Mr James Frederick Blakemore on 2016-01-01
dot icon22/11/2016
Secretary's details changed for Mr James Frederick Blakemore on 2016-01-01
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-22 no member list
dot icon11/11/2015
Satisfaction of charge 2 in full
dot icon24/10/2015
Registered office address changed from 11 Little Balmer Buckingham MK18 1TF England to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 2015-10-24
dot icon24/10/2015
Registered office address changed from Michael Pilbro Consultancy Ltd Whiteleaf Business Centre 11 Little Balmer Buckingham Buckinghamshire MK18 1TF to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 2015-10-24
dot icon24/10/2015
Satisfaction of charge 3 in full
dot icon24/10/2015
Satisfaction of charge 4 in full
dot icon24/10/2015
Satisfaction of charge 1 in full
dot icon26/08/2015
Termination of appointment of Danielle Lodge as a director on 2015-07-03
dot icon26/08/2015
Termination of appointment of Matthew Alexander Knopp as a director on 2015-08-26
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Resolutions
dot icon14/04/2015
Statement of company's objects
dot icon24/11/2014
Annual return made up to 2014-11-22 no member list
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Termination of appointment of David Miller as a director
dot icon25/11/2013
Annual return made up to 2013-11-22 no member list
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-22 no member list
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-22 no member list
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/08/2011
Director's details changed for Owen Pearson on 2011-08-03
dot icon13/07/2011
Appointment of Mr Matthew Alexander Knopp as a director
dot icon13/07/2011
Appointment of Danielle Lodge as a director
dot icon12/07/2011
Appointment of Mr Jeffrey Lynch as a director
dot icon12/07/2011
Appointment of Mr John David Mcleod Griffiths as a director
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-22 no member list
dot icon08/07/2010
Termination of appointment of Mahboob Anam as a director
dot icon11/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-22 no member list
dot icon08/12/2009
Director's details changed for James Frederick Blakemore on 2009-11-22
dot icon08/12/2009
Director's details changed for Owen Pearson on 2009-11-22
dot icon08/12/2009
Director's details changed for Zoe Portlock on 2009-11-22
dot icon08/12/2009
Director's details changed for Mr David Gerald Miller on 2009-11-22
dot icon08/12/2009
Director's details changed for Mahboob Anam on 2009-11-22
dot icon06/10/2009
Registered office address changed from Ramon Lee & Partners Chartered Accountants Kemp House 152-160 City Road London EC1V 2BW on 2009-10-06
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2009
Annual return made up to 22/11/08
dot icon14/10/2008
Amended accounts made up to 2008-03-31
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon02/01/2008
Annual return made up to 22/11/07
dot icon20/11/2007
New director appointed
dot icon04/04/2007
Registered office changed on 04/04/07 from: 12A tredegar road bow london E3 2EH
dot icon02/04/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon13/03/2007
Registered office changed on 13/03/07 from: 45-55 white horse road london E1 0ND
dot icon22/11/2006
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Owen
Director
15/01/2008 - 17/06/2024
1
Foley, Lorraine Wendy
Director
25/08/2020 - Present
4
Griffiths, John David Mcleod
Director
31/03/2011 - 10/01/2024
8
Knopp, Matthew Alexander
Director
31/03/2011 - 26/08/2015
6
Mr James Frederick Blakemore
Director
22/11/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIKE WORKS COMMUNITY INTEREST COMPANY

BIKE WORKS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 22/11/2006 with the registered office located at 10 Abercrombie Road, London E20 1FU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE WORKS COMMUNITY INTEREST COMPANY?

toggle

BIKE WORKS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 22/11/2006 .

Where is BIKE WORKS COMMUNITY INTEREST COMPANY located?

toggle

BIKE WORKS COMMUNITY INTEREST COMPANY is registered at 10 Abercrombie Road, London E20 1FU.

What does BIKE WORKS COMMUNITY INTEREST COMPANY do?

toggle

BIKE WORKS COMMUNITY INTEREST COMPANY operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for BIKE WORKS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2025-11-22 with no updates.